AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01878835

Incorporation date

18/01/1985

Size

Full

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1985)
dot icon05/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 018788350007
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon20/06/2025
Change of details for Aa Corporation Limited as a person with significant control on 2024-11-01
dot icon06/06/2025
Full accounts made up to 2025-01-31
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon08/07/2024
Full accounts made up to 2024-01-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon03/07/2023
Full accounts made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/06/2022
Full accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon22/11/2021
Appointment of Mr Dean Christopher Keeling as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15
dot icon04/11/2021
Termination of appointment of Gareth Robert Kirkwood as a director on 2021-10-29
dot icon13/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon15/07/2021
Full accounts made up to 2021-01-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon26/04/2021
Appointment of Dr Jakob Pfaudler as a director on 2021-04-14
dot icon23/04/2021
Termination of appointment of Simon John Breakwell as a director on 2021-04-14
dot icon09/09/2020
Full accounts made up to 2020-01-31
dot icon09/07/2020
Director's details changed for Mr Gareth Robert Kirkwood on 2020-07-06
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon15/01/2020
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Mark William Strickland as a director on 2020-01-06
dot icon29/08/2019
Full accounts made up to 2019-01-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/05/2019
Termination of appointment of Martin Andrew Clarke as a director on 2019-04-29
dot icon08/01/2019
Second filing for the termination of Michael Samuel Lloyd as a director
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon12/09/2018
Second filing for the termination of Mr Mark Falcon Millar as a secretary
dot icon12/09/2018
Second filing for the appointment of Miss Catherine Marie Hammond as a secretary
dot icon13/07/2018
Appointment of Ms Nadia Hoosen as a secretary on 2018-07-02
dot icon13/07/2018
Termination of appointment of Catherine Marie Hammond as a secretary on 2018-07-02
dot icon12/07/2018
Full accounts made up to 2018-01-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon08/06/2018
Termination of appointment of Michael Samuel Lloyd as a director on 2018-06-08
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon13/12/2017
Appointment of Mr Gareth Robert Kirkwood as a director on 2017-11-22
dot icon11/12/2017
Termination of appointment of Kirsty Elizabeth Rachel Lloyd-Jukes as a director on 2017-12-08
dot icon11/12/2017
Appointment of Mr Simon John Breakwell as a director on 2017-11-22
dot icon08/08/2017
Appointment of Mr Mark William Strickland as a director on 2017-08-07
dot icon04/08/2017
Termination of appointment of Robert David Mackenzie as a director on 2017-08-01
dot icon22/06/2017
Full accounts made up to 2017-01-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/06/2017
Termination of appointment of Oliver James Kunc as a director on 2017-05-31
dot icon21/02/2017
Statement by Directors
dot icon21/02/2017
Statement of capital on 2017-02-21
dot icon21/02/2017
Solvency Statement dated 31/01/17
dot icon21/02/2017
Resolutions
dot icon21/02/2017
Resolutions
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon10/02/2017
Appointment of Mr Michael Samuel Lloyd as a director on 2017-02-10
dot icon14/12/2016
Resolutions
dot icon18/07/2016
Full accounts made up to 2016-01-31
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Robert James Scott as a director on 2016-05-13
dot icon13/05/2016
Appointment of Kirsty Elizabeth Rachel Lloyd-Jukes as a director on 2016-05-13
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon10/07/2015
Appointment of Dr Martin Andrew Clarke as a director on 2015-07-01
dot icon10/07/2015
Appointment of Mr Robert David Mackenzie as a director on 2015-07-01
dot icon16/05/2015
Full accounts made up to 2015-01-31
dot icon10/04/2015
Appointment of Mr Mark Falcon Millar as a director on 2015-04-09
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Michael Andrew Cutbill as a director on 2014-12-31
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon04/12/2014
Appointment of Oliver James Kunc as a director on 2014-12-01
dot icon14/11/2014
Termination of appointment of Steven Dewey as a director on 2014-10-17
dot icon17/09/2014
Appointment of Robert James Scott as a director on 2014-09-17
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Simon David George Douglas as a director on 2014-08-31
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon30/06/2014
Full accounts made up to 2014-01-31
dot icon03/06/2014
Termination of appointment of James Austin as a director
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon29/04/2014
Resolutions
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Full accounts made up to 2013-01-31
dot icon09/10/2013
Termination of appointment of John Goodsell as a director
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon30/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon09/07/2013
Resolutions
dot icon09/07/2013
Registration of charge 018788350007
dot icon03/07/2013
Satisfaction of charge 5 in full
dot icon03/07/2013
Satisfaction of charge 6 in full
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon07/05/2013
Appointment of Michael Andrew Cutbill as a director
dot icon07/05/2013
Appointment of Mr Steven Dewey as a director
dot icon07/05/2013
Appointment of James Richard Mackay Austin as a director
dot icon07/05/2013
Appointment of Simon David George Douglas as a director
dot icon07/05/2013
Appointment of John Andrew Goodsell as a director
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Full accounts made up to 2012-01-31
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-01-31
dot icon04/07/2011
Termination of appointment of Stephen Ashton as a director
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-01-31
dot icon16/04/2010
Director's details changed for Stephen David Ashton on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Kenneth Boland on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/09/2009
Full accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon10/02/2009
Location of register of members (non legible)
dot icon06/02/2009
Director appointed andrew kenneth boland
dot icon12/01/2009
Full accounts made up to 2008-01-31
dot icon05/11/2008
Director appointed stephen david ashton
dot icon22/10/2008
Resolutions
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon08/01/2008
Auditor's resignation
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Secretary resigned
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon04/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Resolutions
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon11/10/2005
Registered office changed on 11/10/05 from: southwood east, apollo rise, farnborough, hampshire GU14 0JW
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon23/02/2005
Location of register of members
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Director's particulars changed
dot icon30/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: millstream, maidenhead road, windsor, berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 01/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon07/03/2003
Location of register of members
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director's particulars changed
dot icon21/06/2002
Director resigned
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon05/12/2001
Director's particulars changed
dot icon06/11/2001
Registered office changed on 06/11/01 from: norfolk house, priestley road, basingstoke, hampshire RG24 9NY
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon10/12/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Return made up to 08/08/00; full list of members
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
Secretary resigned
dot icon27/01/2000
Location of register of members
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 08/08/99; full list of members
dot icon21/06/1999
Secretary resigned
dot icon26/04/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Secretary's particulars changed
dot icon26/08/1998
Return made up to 08/08/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon14/08/1998
Auditor's resignation
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon26/01/1998
Secretary's particulars changed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
New secretary appointed
dot icon09/09/1997
Return made up to 08/08/97; full list of members
dot icon09/09/1997
Director's particulars changed
dot icon11/12/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon13/10/1996
Director resigned
dot icon17/09/1996
Return made up to 08/08/96; no change of members
dot icon17/09/1996
Location of register of members address changed
dot icon25/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon14/12/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 08/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
Return made up to 08/08/94; full list of members
dot icon03/05/1994
Return made up to 06/04/94; full list of members
dot icon24/03/1994
New director appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: fanum house, basingstoke, hampshire, RG21 2EA
dot icon21/12/1993
New director appointed
dot icon12/10/1993
Full group accounts made up to 1992-12-31
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Director resigned
dot icon23/04/1993
Return made up to 06/04/93; full list of members
dot icon24/02/1993
Particulars of mortgage/charge
dot icon11/11/1992
New director appointed
dot icon05/11/1992
Director resigned
dot icon13/10/1992
Full group accounts made up to 1991-12-31
dot icon03/09/1992
Director's particulars changed
dot icon04/08/1992
Director's particulars changed
dot icon26/04/1992
Return made up to 09/04/92; full list of members
dot icon16/01/1992
New director appointed
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon26/09/1991
Full group accounts made up to 1990-12-31
dot icon09/05/1991
Return made up to 09/04/91; full list of members
dot icon05/10/1990
Full group accounts made up to 1989-12-31
dot icon02/10/1990
Director's particulars changed
dot icon14/06/1990
Director's particulars changed
dot icon15/05/1990
New secretary appointed
dot icon15/05/1990
Secretary resigned
dot icon11/05/1990
Return made up to 09/04/90; full list of members
dot icon26/04/1990
Director's particulars changed
dot icon26/04/1990
Director's particulars changed
dot icon24/04/1990
Director's particulars changed
dot icon21/01/1990
New director appointed
dot icon12/01/1990
Director resigned
dot icon11/12/1989
Memorandum and Articles of Association
dot icon21/11/1989
Memorandum and Articles of Association
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
New director appointed
dot icon10/07/1989
Director resigned
dot icon10/07/1989
New director appointed
dot icon10/07/1989
New director appointed
dot icon13/06/1989
Memorandum and Articles of Association
dot icon09/05/1989
Return made up to 04/04/89; full list of members
dot icon18/02/1989
Secretary's particulars changed
dot icon25/10/1988
Director resigned
dot icon28/06/1988
Director's particulars changed
dot icon10/05/1988
Resolutions
dot icon05/05/1988
Return made up to 05/04/88; full list of members
dot icon25/01/1988
Director's particulars changed
dot icon30/10/1987
Director's particulars changed
dot icon17/09/1987
Director resigned
dot icon03/09/1987
New director appointed
dot icon03/09/1987
Director's particulars changed
dot icon15/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon15/05/1987
Return made up to 07/04/87; full list of members
dot icon11/04/1987
Director's particulars changed
dot icon24/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Director's particulars changed
dot icon03/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon03/05/1986
Return made up to 08/04/86; full list of members
dot icon27/02/1985
Certificate of change of name
dot icon18/01/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Gregory Mark
Director
07/03/1994 - 30/10/1996
100
Kirkwood, Gareth Robert
Director
21/11/2017 - 28/10/2021
111
Mackenzie, Robert David
Director
30/06/2015 - 31/07/2017
70
Lloyd, Michael Samuel
Director
09/02/2017 - 24/05/2018
24
Jansen, Christopher Trevor Peter
Director
05/01/2014 - 30/08/2014
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/01/1985 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED?

toggle

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED is currently Active. It was registered on 18/01/1985 .

Where is AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED located?

toggle

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED do?

toggle

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/01/2026: Part of the property or undertaking has been released and no longer forms part of charge 018788350007.